UKBizDB.co.uk

AUTISM CARE PROPERTIES (2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autism Care Properties (2) Limited. The company was founded 16 years ago and was given the registration number 06511089. The firm's registered office is in LONDON. You can find them at 56 Southwark Bridge Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUTISM CARE PROPERTIES (2) LIMITED
Company Number:06511089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Southwark Bridge Road, London, England, SE1 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, England, WA3 7QY

Director18 August 2022Active
No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY

Director23 March 2023Active
139 Otley Old Road, Leeds, LS16 6HH

Secretary21 February 2008Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director06 October 2008Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director21 February 2008Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director29 April 2010Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director27 February 2015Active
139 Otley Old Road, Leeds, LS16 6HH

Director21 February 2008Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director27 February 2015Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director14 January 2020Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director28 June 2017Active
56, Southwark Bridge Road, London, England, SE1 0AS

Director28 October 2014Active
11 Spinners Chase, Pudsey, Leeds, LS28 7BB

Director21 February 2008Active
56, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director04 June 2018Active

People with Significant Control

Lifeways Finance Limited
Notified on:04 November 2016
Status:Active
Country of residence:United Kingdom
Address:No. 2 The Square, Birchwood Boulevard, Warrington, United Kingdom, WA3 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Other

Legacy.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Accounts

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Resolution

Resolution.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-08Other

Legacy.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.